BPF COMMERCIAL LIMITED
Overview
| Company Name | BPF COMMERCIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03672922 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BPF COMMERCIAL LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is BPF COMMERCIAL LIMITED located?
| Registered Office Address | 88 Kingsway WC2B 6AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BPF COMMERCIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.1578) LIMITED | Nov 24, 1998 | Nov 24, 1998 |
What are the latest accounts for BPF COMMERCIAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BPF COMMERCIAL LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for BPF COMMERCIAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Madeleine Alice Mcdougall as a director on Nov 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alan Jay Leibowitz as a director on Nov 14, 2024 | 1 pages | TM01 | ||
Registered office address changed from St Albans House 5th Floor 57-59 Haymarket London SW1Y 4QX to 88 Kingsway London WC2B 6AA on Nov 01, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ion Michael Paul Fletcher on Mar 13, 2024 | 2 pages | CH01 | ||
Appointment of Mr David John Gratiaen Partridge as a director on Oct 30, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Benjamin Marks as a director on Mar 17, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Termination of appointment of Christopher Montague Grigg as a director on Jul 02, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||
Confirmation statement made on Jun 23, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of BPF COMMERCIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLETCHER, Ion Michel Paul | Secretary | Kingsway WC2B 6AA London 88 England | 213588570001 | |||||||
| FLETCHER, Ion Michel Paul | Director | Kingsway WC2B 6AA London 88 England | England | British | 187870290002 | |||||
| LEECH, Melanie Jane | Director | Kingsway WC2B 6AA London 88 England | England | British | 196156470001 | |||||
| MCDOUGALL, Madeleine Alice | Director | Kingsway WC2B 6AA London 88 England | England | British | 199648970002 | |||||
| PARTRIDGE, David John Gratiaen | Director | Kingsway WC2B 6AA London 88 England | United Kingdom | British | 41215410027 | |||||
| BRITTAIN, Anthony Wilkinson | Secretary | Stormwell Bells Yew Green TN3 9AS Tunbridge Wells Kent | British | 28611070001 | ||||||
| COSMETATOS, Peter Phocas | Secretary | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | British | 135309740002 | ||||||
| MCMAHON, Alice Catherine | Secretary | 833 Lewis Buildings Ixworth Place SW3 3QG London | British | 110073250001 | ||||||
| PANTING, Andrew Davidson | Secretary | c/o British Property Federation, 5th Floor Haymarket SW1Y 4QX London 57-59 England | 181066170001 | |||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
| BARTRAM, Christopher John | Director | 15 Trumpington Road CB2 2AJ Cambridge | England | British | 38758710002 | |||||
| CAREY, Roger William | Director | Instow Burtons Way HP8 4BP Chalfont St Giles Buckinghamshire | United Kingdom | British | 6069370001 | |||||
| COSMETATOS, Peter Phocas | Director | 5th Floor 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | 135309740002 | |||||
| COWARD, Clive Alan | Director | 25 Coulson Street SW3 3NA London | England | British | 1469670001 | |||||
| FLETCHER, Ian Robert | Director | 135 Manor Road North KT7 0BQ Thames Ditton Surrey | England | British | 84386490001 | |||||
| GRIGG, Christopher Montague | Director | c/o British Land 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 153896320001 | |||||
| HALL, Patrick Oliver | Director | The Old Farm House West Park Farm Corston SN16 0HH Malmesbury Wiltshire | United Kingdom | British | 28459940001 | |||||
| KAUNTZE, Richard Brian | Director | Merton House Guildford Road, Westcott RH4 3NG Dorking Surrey | United Kingdom | British | 52889890002 | |||||
| LAMBERT, Richard Arthur | Director | 4 Tredegar Mews E3 5AF London | British | 67705610002 | ||||||
| LEIBOWITZ, Alan Jay | Director | c/o Dorrington Plc Hans Road SW3 1RT London 14 United Kingdom | England | British | 1724640001 | |||||
| LEWIS, Gareth David | Director | 63c Shooters Hill Road Blackheath SE3 7HS London | British | 117234660001 | ||||||
| MARKS, David Benjamin | Director | c/o Brockton Capital Llp Wardour Street W1F 0UB London 89 United Kingdom | England | British | 141674900001 | |||||
| MCKEE, William Arthur | Director | Fraser Heath House Boxhill Road KT20 7PD Tadworth Surrey | England | British | 35952310002 | |||||
| MOROSS, Trevor | Director | Kingswood Avenue NW6 6LL London 22 | England | British | 81606840003 | |||||
| PEACE, Elizabeth Ann | Director | 4 Wincanton Close GU34 2TQ Alton Hampshire | England | British | 116257870001 | |||||
| STEPHEN, John Holmes | Director | 45 Carlton Hill NW8 0EL London | England | British | 32406120001 | |||||
| MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Who are the persons with significant control of BPF COMMERCIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Property Federation | Apr 06, 2016 | Haymarket SW1Y 4QX London St Albans House, 57-59 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0